DSW CONSULTING LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/03/1613 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY ENGLAND

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE COLEMAN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR

View Document

25/08/0925 August 2009 SECRETARY APPOINTED SALLY-ANNE WILTSHIRE

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED DAVID ERNEST WILTSHIRE

View Document

16/03/0916 March 2009 GBP NC 1/100000 13/03/09

View Document

13/03/0913 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company